Advanced company searchLink opens in new window

AKXGP LIMITED

Company number 06450780

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
02 Sep 2015 CH01 Director's details changed for Mr Andre Gibbs on 28 August 2015
06 Jul 2015 CH01 Director's details changed for Mr Anthony Jan Giddings on 2 July 2015
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
22 May 2015 AP01 Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015
15 Apr 2015 TM01 Termination of appointment of James Anthony Robert Heather as a director on 31 March 2015
15 Apr 2015 TM01 Termination of appointment of Richard Anthony James Meier as a director on 31 March 2015
20 Jan 2015 TM01 Termination of appointment of Peter Frank Hazell as a director on 31 December 2014
18 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
02 Oct 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
18 Jul 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 AD01 Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013
24 Jan 2013 AP01 Appointment of Jonathan Thompson as a director
24 Jan 2013 AP01 Appointment of Richard Anthony James Meier as a director
14 Jan 2013 CH01 Director's details changed for James Anthony Robert Heather on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Mr Andre Gibbs on 14 January 2013
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
04 Dec 2012 AP01 Appointment of James Anthony Robert Heather as a director
04 Dec 2012 AP01 Appointment of Mr David Leonard Grose as a director
02 Jul 2012 AA Full accounts made up to 31 December 2011
23 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2011
01 Mar 2012 TM01 Termination of appointment of Robert Webb as a director
19 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/04/2012
10 Nov 2011 TM01 Termination of appointment of Gary Taylor as a director